Advanced company searchLink opens in new window

HYDEN HOUSE LIMITED

Company number 02470704

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
27 Oct 2016 AA Micro company accounts made up to 30 April 2016
28 Jun 2016 TM01 Termination of appointment of John Graham Adams as a director on 25 May 2016
18 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
25 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
26 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
26 Feb 2015 TM01 Termination of appointment of Anhony Rollinson as a director on 1 January 2014
18 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
21 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
04 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
20 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
20 Feb 2013 AP01 Appointment of Mr Anthony Rollinson as a director
24 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
31 Oct 2012 AP01 Appointment of Mr Anhony Rollinson as a director
20 Oct 2012 AP01 Appointment of Mr John Graham Adams as a director
18 Oct 2012 AP01 Appointment of Mr Peter Mr Ellington as a director
16 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
15 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
24 Nov 2011 AD01 Registered office address changed from 24 Landport Terrace Portsmouth Hampshire PO1 2RG on 24 November 2011
24 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
24 Feb 2011 CH01 Director's details changed for Timothy David Guy Harland on 31 December 2010
24 Feb 2011 CH01 Director's details changed for Mrs Madeleine Theresa Harland on 31 December 2010
23 Feb 2011 CH03 Secretary's details changed for Mrs Madeleine Theresa Harland on 31 December 2010
26 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
25 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders